Advanced company searchLink opens in new window

B F HOLDINGS LIMITED

Company number 07790222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2017 PSC02 Notification of Asb Holdings Limited as a person with significant control on 1 November 2017
03 Nov 2017 PSC04 Change of details for Mr James Robertson Forrester as a person with significant control on 1 November 2017
03 Nov 2017 AP01 Appointment of Mr Adrian Barrows as a director on 1 November 2017
31 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
16 Aug 2017 AD01 Registered office address changed from 19 Kenyon Forge Kenyon Street Birmingham West Midlands B18 6DH England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 16 August 2017
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Mar 2017 AD01 Registered office address changed from C/O Barrows & Forrester Property Group Ltd Ciba Building Hagley Road Birmingham B16 9NX England to 19 Kenyon Forge Kenyon Street Birmingham West Midlands B18 6DH on 2 March 2017
17 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 5 Old College Avenue Oldbury West Midlands B68 8BJ to C/O Barrows & Forrester Property Group Ltd Ciba Building Hagley Road Birmingham B16 9NX on 17 October 2016
06 May 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Apr 2015 CH01 Director's details changed for James Robertson Forrester on 13 April 2015
12 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 CH01 Director's details changed for James Robertson Forrester on 12 November 2014
18 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Jun 2014 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 3 June 2014
19 Dec 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of James Robertson Forrester as a director
10 Jan 2012 TM01 Termination of appointment of Barry Warmisham as a director
10 Jan 2012 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 10 January 2012
28 Sep 2011 NEWINC Incorporation